DALE FARM LIMITED

Register to unlock more data on OkredoRegister

DALE FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025356

Incorporation date

14/03/1991

Size

Group

Contacts

Registered address

Registered address

Dale Farm House, 15 Dargan Road, Belfast BT3 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1991)
dot icon10/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon04/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/03/2025
Appointment of Mr Neville John Graham as a secretary on 2025-03-25
dot icon25/03/2025
Termination of appointment of Keith William Agnew as a secretary on 2025-03-25
dot icon03/12/2024
Registration of charge NI0253560009, created on 2024-12-02
dot icon16/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon15/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/07/2024
Registration of charge NI0253560008, created on 2024-07-01
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon02/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/10/2022
Memorandum and Articles of Association
dot icon11/10/2022
Resolutions
dot icon06/10/2022
Registration of charge NI0253560007, created on 2022-10-03
dot icon05/10/2022
Satisfaction of charge NI0253560003 in full
dot icon05/10/2022
Satisfaction of charge NI0253560004 in full
dot icon04/10/2022
Registration of charge NI0253560006, created on 2022-10-03
dot icon06/04/2022
Termination of appointment of Stephen Leigh Kingon as a director on 2022-04-01
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/08/2021
Appointment of Dr Keith William Agnew as a secretary on 2021-08-30
dot icon30/08/2021
Termination of appointment of Michael Anthony Dawson as a secretary on 2021-08-29
dot icon22/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon27/05/2020
Appointment of Mr Eugene Lynch as a director on 2020-04-01
dot icon20/04/2020
Appointment of Ms Ellvena Graham as a director on 2020-04-01
dot icon20/04/2020
Appointment of Mr David William Henry Rea as a director on 2020-04-01
dot icon20/04/2020
Termination of appointment of Helen Kirkpatrick as a director on 2020-03-31
dot icon20/04/2020
Termination of appointment of John Herbert Scott Dunlop as a director on 2020-03-31
dot icon26/11/2019
Second filing of Confirmation Statement dated 15/11/2019
dot icon26/11/2019
Second filing of Confirmation Statement dated 08/02/2019
dot icon26/11/2019
Second filing of Confirmation Statement dated 08/02/2018
dot icon26/11/2019
Second filing of Confirmation Statement dated 08/02/2017
dot icon25/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/11/2017
Registration of charge NI0253560005, created on 2017-11-06
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon12/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon15/09/2015
Appointment of Mr Fred Allen as a director on 2015-04-01
dot icon15/09/2015
Termination of appointment of William John Flack Hanna as a director on 2015-03-31
dot icon10/09/2015
Appointment of Mnr Stephen Leigh Kingon as a director on 2015-07-01
dot icon10/09/2015
Termination of appointment of Eric Gairdner Bell as a director on 2015-06-30
dot icon23/04/2015
Appointment of Mr Michael Anthony Dawson as a secretary on 2015-04-13
dot icon23/04/2015
Termination of appointment of Samuel Andrew Agnew as a secretary on 2015-04-13
dot icon03/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon27/10/2014
Registration of charge NI0253560004, created on 2014-10-07
dot icon17/10/2014
Registration of charge NI0253560003, created on 2014-10-07
dot icon13/05/2014
Appointment of Miss Helen Kirkpatrick as a director
dot icon13/05/2014
Appointment of Mr William John Flack Hanna as a director
dot icon13/05/2014
Termination of appointment of Ian Mcmorris as a director
dot icon13/05/2014
Termination of appointment of William Morton as a director
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Eril Gairdner Bell on 2014-02-11
dot icon12/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon14/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/10/2011
Resolutions
dot icon04/03/2011
Resolutions
dot icon04/03/2011
Statement of company's objects
dot icon02/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon02/03/2011
Director's details changed for Eril Gairdner Bell on 2011-02-08
dot icon29/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon09/03/2010
Director's details changed for Eril Gairdner Bell on 2010-02-01
dot icon08/03/2010
Director's details changed for William Morton on 2010-02-01
dot icon08/03/2010
Secretary's details changed for Mr Samuel Andrew Agnew on 2010-02-01
dot icon08/03/2010
Director's details changed for Ian Mcmorris on 2010-02-01
dot icon08/03/2010
Director's details changed for John Herbert Scott Dunlop on 2010-02-01
dot icon08/03/2010
Termination of appointment of James Walker as a director
dot icon10/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon15/07/2009
Change of dirs/sec
dot icon29/06/2009
Change of dirs/sec
dot icon29/06/2009
Change of dirs/sec
dot icon10/03/2009
Change of dirs/sec
dot icon10/03/2009
Change of dirs/sec
dot icon10/03/2009
08/02/09 annual return shuttle
dot icon22/01/2009
31/03/08 annual accts
dot icon22/02/2008
08/02/08 annual return shuttle
dot icon03/02/2008
31/03/07 annual accts
dot icon08/03/2007
01/03/07 annual return shuttle
dot icon26/01/2007
31/03/06 annual accts
dot icon31/03/2006
01/03/06 annual return shuttle
dot icon28/03/2006
Mortgage satisfaction
dot icon28/02/2006
31/03/05 annual accts
dot icon01/12/2005
Mortgage satisfaction
dot icon08/02/2005
31/03/04 annual accts
dot icon21/12/2004
Updated mem and arts
dot icon21/12/2004
Resolutions
dot icon19/09/2004
Change of dirs/sec
dot icon02/07/2004
Change of dirs/sec
dot icon01/04/2004
Change of dirs/sec
dot icon29/03/2004
01/03/04 annual return shuttle
dot icon26/03/2004
Change in sit reg add
dot icon11/02/2004
31/03/03 annual accts
dot icon22/12/2003
Particulars of a mortgage charge
dot icon01/04/2003
01/03/03 annual return shuttle
dot icon13/02/2003
31/03/02 annual accts
dot icon26/09/2002
Change of dirs/sec
dot icon16/05/2002
Updated mem and arts
dot icon13/05/2002
Resolution to change name
dot icon13/05/2002
Cert change
dot icon20/03/2002
01/03/02 annual return shuttle
dot icon21/02/2002
Change of dirs/sec
dot icon21/02/2002
Particulars of a mortgage charge
dot icon27/01/2002
31/03/01 annual accts
dot icon03/01/2002
Updated mem and arts
dot icon03/01/2002
Resolutions
dot icon15/10/2001
Change of dirs/sec
dot icon06/04/2001
01/03/01 annual return shuttle
dot icon29/09/2000
31/03/00 annual accts
dot icon03/06/2000
Change of dirs/sec
dot icon31/03/2000
01/03/00 annual return shuttle
dot icon14/10/1999
31/03/99 annual accts
dot icon01/07/1999
Change of dirs/sec
dot icon22/03/1999
01/03/99 annual return shuttle
dot icon30/09/1998
31/03/98 annual accts
dot icon25/09/1998
Change of dirs/sec
dot icon01/04/1998
01/03/98 annual return shuttle
dot icon10/12/1997
31/03/97 annual accts
dot icon20/03/1997
01/03/97 annual return shuttle
dot icon07/02/1997
31/03/96 annual accts
dot icon16/03/1996
14/03/96 annual return shuttle
dot icon03/01/1996
Change of ARD during arp
dot icon09/11/1995
28/02/95 annual accts
dot icon03/05/1995
14/03/95 annual return shuttle
dot icon19/04/1995
Change of dirs/sec
dot icon19/04/1995
Not of incr in nom cap
dot icon19/04/1995
Return of allot of shares
dot icon19/04/1995
Change of dirs/sec
dot icon19/04/1995
Change of dirs/sec
dot icon19/04/1995
Change of dirs/sec
dot icon19/04/1995
Change of dirs/sec
dot icon19/04/1995
Change of dirs/sec
dot icon03/04/1995
Resolutions
dot icon28/02/1995
Change of dirs/sec
dot icon28/02/1995
Change of dirs/sec
dot icon28/02/1995
Change of dirs/sec
dot icon28/02/1995
Change of dirs/sec
dot icon13/02/1995
Change of ARD during arp
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
31/03/94 annual accts
dot icon11/04/1994
14/03/94 annual return shuttle
dot icon16/02/1994
31/03/93 annual accts
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Updated mem and arts
dot icon20/10/1993
Cert change
dot icon20/10/1993
Resolution to change name
dot icon18/03/1993
31/03/92 annual accts
dot icon18/03/1993
14/03/93 annual return shuttle
dot icon28/04/1992
14/03/92 annual return form
dot icon09/07/1991
Change in sit reg add
dot icon01/07/1991
Change of dirs/sec
dot icon01/07/1991
Change of dirs/sec
dot icon14/03/1991
Decln complnce reg new co
dot icon14/03/1991
Memorandum
dot icon14/03/1991
Pars re dirs/sit reg off
dot icon14/03/1991
Incorporation
dot icon14/03/1991
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Eugene
Director
01/04/2020 - Present
5
Allen, Fred James
Director
01/04/2015 - Present
13
Graham, Ellvena
Director
01/04/2020 - Present
10
Rea, David William Henry
Director
01/04/2020 - Present
1
Graham, Neville John
Secretary
25/03/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE FARM LIMITED

DALE FARM LIMITED is an(a) Active company incorporated on 14/03/1991 with the registered office located at Dale Farm House, 15 Dargan Road, Belfast BT3 9LS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALE FARM LIMITED?

toggle

DALE FARM LIMITED is currently Active. It was registered on 14/03/1991 .

Where is DALE FARM LIMITED located?

toggle

DALE FARM LIMITED is registered at Dale Farm House, 15 Dargan Road, Belfast BT3 9LS.

What does DALE FARM LIMITED do?

toggle

DALE FARM LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for DALE FARM LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-15 with no updates.